CHERRY BIDCO LIMITED

Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England
StatusDISSOLVED
Company No.07627489
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 17 days

SUMMARY

CHERRY BIDCO LIMITED is an dissolved private limited company with number 07627489. It was incorporated 13 years, 13 days ago, on 09 May 2011 and it was dissolved 6 years, 5 months, 17 days ago, on 05 December 2017. The company address is Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH01

Capital : 21,895,676 GBP

Date: 2017-08-22

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-22

Capital : 2.189567 GBP

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/17

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Leighton Nisbet

Appointment date: 2017-01-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Neil Ledgard

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Pringle

Termination date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Reid

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Darnton

Appointment date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-18

Charge number: 076274890003

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rick Francis

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Benwell Taylor-Smith

Appointment date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Silver

Termination date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suzanne Claire Hardyman

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG

New address: Third Floor International Buildings 71 Kingsway London WC2B 6st

Change date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jonathan Silver

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alan Reid

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: David Alun Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Pringle

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Deborah Hewitt

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076274890002

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mr David Alun Hughes

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mr David Alun Hughes

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-23

Charge number: 076274890002

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-07

Officer name: Deborah Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brooks

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mrs Deborah Hewitt

Documents

View document PDF

Change person director company

Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Hewitt

Appointment date: 2013-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ong

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brooks

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rick Francis

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Horton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change sail address company

Date: 01 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Hewitt

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 03 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-03

Capital : 407,273.00 GBP

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 15 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Reynolds

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Thomas

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mathew Ong

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Albert Horton

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: 30 Warwick Street London W1B 5AL England

Change date: 2011-11-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Paul Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles Fedden Thomas

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Barter

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gunner

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bdc bidco 58 LIMITED\certificate issued on 28/10/11

Documents

View document PDF

Change of name notice

Date: 28 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARA IT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09577047
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW HIGHWAYS SERVICES LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:08114900
Status:ACTIVE
Category:Private Limited Company

JANEX LIMITED

UNIT 8,FALKIRK,FK1 1XR

Number:SC141253
Status:ACTIVE
Category:Private Limited Company

KEVIN WALTON DRIVING LTD

2 AUDBY LANE,WETHERBY,LS22 7RD

Number:11495953
Status:ACTIVE
Category:Private Limited Company

MIRAHURST SOLUTIONS LIMITED

THE BUNGALOW, WANHURST GREEN FARM BATTLE LANE,TONBRIDGE,TN12 9DF

Number:07702538
Status:ACTIVE
Category:Private Limited Company

MPG CONTROLS LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09293555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source